BAKER & GRAY LTD

Register to unlock more data on OkredoRegister

BAKER & GRAY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05715752

Incorporation date

20/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2006)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Confirmation statement made on 2025-02-20 with updates
dot icon30/04/2025
Application to strike the company off the register
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon12/03/2024
Registered office address changed from 38 George Street Warminster BA12 8QB England to 85 85 Great Portland Street London W1W 7LT on 2024-03-12
dot icon12/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Registered office address changed from 6 East Street Warminster BA12 9BN England to 38 George Street Warminster BA12 8QB on 2021-12-13
dot icon13/12/2021
Satisfaction of charge 1 in full
dot icon07/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon09/03/2020
Registered office address changed from 1 Park Road Frome BA11 1EU England to 6 East Street Warminster BA12 9BN on 2020-03-09
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Registered office address changed from Courtyard Barn Woodlands End Mells Frome BA11 3QD England to 1 Park Road Frome BA11 1EU on 2019-11-05
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Registered office address changed from 1 Park Road the Old Vicarage Frome Somerset BA11 1EU England to Courtyard Barn Woodlands End Mells Frome BA11 3QD on 2018-12-18
dot icon03/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon09/02/2018
Termination of appointment of Margaret Baker as a secretary on 2017-04-01
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG United Kingdom to 1 Park Road the Old Vicarage Frome Somerset BA11 1EU on 2016-07-29
dot icon28/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon30/12/2015
Micro company accounts made up to 2015-03-31
dot icon21/12/2015
Secretary's details changed for Margaret Baker on 2015-12-21
dot icon21/12/2015
Registered office address changed from The Lighthouse Tytherington Frome Somerset BA11 5BW to Mendip Court Bath Road Wells Somerset BA5 3DG on 2015-12-21
dot icon21/12/2015
Director's details changed for Sarah Galaun on 2015-12-21
dot icon26/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/12/2014
Registered office address changed from The Coach House, Hyde Lodge Hyde , Near Chalford Stroud Gloucestershire GL6 8NZ to The Lighthouse Tytherington Frome Somerset BA11 5BW on 2014-12-07
dot icon24/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon09/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon26/05/2010
Director's details changed for Sarah Galaun on 2010-02-20
dot icon06/04/2010
Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE on 2010-04-06
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Registered office address changed from 7 St Michaels Close Buckland Dinham Frome Somerset BA11 2QD on 2009-12-02
dot icon14/05/2009
Return made up to 20/02/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 20/02/08; full list of members
dot icon10/09/2008
Ad 22/07/08\gbp si 17@1=17\gbp ic 3/20\
dot icon10/09/2008
Ad 22/07/08\gbp si 2@1=2\gbp ic 1/3\
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 20/02/07; full list of members
dot icon19/09/2006
Secretary's particulars changed
dot icon02/05/2006
Registered office changed on 02/05/06 from: the old vicarage, 1 park road frome somerset BA11 1EU
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New secretary appointed
dot icon02/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Secretary resigned
dot icon20/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.85K
-
0.00
120.00
-
2022
1
48.71K
-
0.00
-
-
2023
1
56.28K
-
0.00
-
-
2023
1
56.28K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

56.28K £Ascended15.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
20/02/2006 - 21/02/2006
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/02/2006 - 21/02/2006
36449
Baker, Margaret
Secretary
10/03/2006 - 01/04/2017
-
Mrs Sarah Galaun
Director
10/03/2006 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAKER & GRAY LTD

BAKER & GRAY LTD is an(a) Dissolved company incorporated on 20/02/2006 with the registered office located at 85 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKER & GRAY LTD?

toggle

BAKER & GRAY LTD is currently Dissolved. It was registered on 20/02/2006 and dissolved on 29/07/2025.

Where is BAKER & GRAY LTD located?

toggle

BAKER & GRAY LTD is registered at 85 85 Great Portland Street, London W1W 7LT.

What does BAKER & GRAY LTD do?

toggle

BAKER & GRAY LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does BAKER & GRAY LTD have?

toggle

BAKER & GRAY LTD had 1 employees in 2023.

What is the latest filing for BAKER & GRAY LTD?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.